Search icon

PASCO P.R. DEVELOPMENT, CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PASCO P.R. DEVELOPMENT, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PASCO P.R. DEVELOPMENT, CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Aug 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P06000104417
FEI/EIN Number 205495362

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4103 SPARROW CT., TAMPA, FL, 33558
Mail Address: 8748 HANDEL LOOP, LAND O' LAKES, FL, 33437
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEGARRA JUAN A. President 4103 SPARROW CT., TAMPA, FL, 33558
SEGARRA JUAN A. Director 4103 SPARROW CT., TAMPA, FL, 33558
GEERKEN REYNOLDO Secretary 8748 HANDEL LOOP, LAND O' LAKES, FL, 33437
SUAREZ PEDRO Treasurer 8748 HANDEL LOOP, LAND O' LAKES, FL, 33437
RAMOS JOSE S. Agent 4103 SPARROW CT., TAMPA, FL, 33558
REYES ANDRES Vice President 8748 HANDEL LOOP, LAND O' LAKES, FL, 33437

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-04-01 - -
CHANGE OF MAILING ADDRESS 2009-04-01 4103 SPARROW CT., TAMPA, FL 33558 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2007-09-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000232818 LAPSED 51-2010-CA-1237-ES 6TH JUDICIAL; PASCO COUNTY 2014-02-24 2019-03-05 $455,899.29 BRANCH BANKING AND TRUST COMPANY, 200 W. SECOND STREET, 3RD FLOOR, WINSTON-SALEM, NC 27101
J12000941479 TERMINATED 1000000339746 HILLSBOROU 2012-11-19 2032-12-05 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J11000199948 LAPSED 51-2010-CA-001535-XXXX-ES PASCO COUNTY 6TH JUDICIAL CIRC 2011-03-29 2016-03-31 $285,282.99 WELLS FARGO BANK, N.A., 420 MONTGOMERY STREET, SAN FRANCISCO, CA 94163

Documents

Name Date
CORAPREIWP 2009-04-01
Amendment 2007-09-04
ANNUAL REPORT 2007-02-20
Domestic Profit 2006-08-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State